London
N3 3NG
Director Name | Mr Uriel Levy |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British,Israeli |
Status | Current |
Appointed | 23 December 1997(33 years, 6 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Holly Park Gardens London N3 3NG |
Secretary Name | Mrs Gila Sandra Levy |
---|---|
Nationality | British,Israeli |
Status | Current |
Appointed | 23 December 1997(33 years, 6 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Holly Park Gardens London N3 3NG |
Director Name | Carol Menashy |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 December 1997) |
Role | Secretary |
Correspondence Address | 16 Devon Rise East Finchley London N2 0AA |
Director Name | Edward Menashy |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 December 1997) |
Role | Investment Analyst |
Correspondence Address | 16 Devon Rise East Finchley London N2 0AA |
Director Name | Jacob Menashy |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 17 October 1992(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 November 1997) |
Role | Business Executive |
Correspondence Address | Flat 9 4 Harishonim Street Ramat Gan Israel |
Director Name | Victoria Menashy |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 17 October 1992(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 November 1997) |
Role | Secretary |
Correspondence Address | Flat 1 42 Sirkin Street Givaatim Foreign |
Secretary Name | Carol Menashy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 December 1997) |
Role | Company Director |
Correspondence Address | 16 Devon Rise East Finchley London N2 0AA |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
750 at £1 | Gila Sandra Levy 75.00% Ordinary |
---|---|
250 at £1 | Uriel Levy 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,376,954 |
Cash | £741,947 |
Current Liabilities | £109,011 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
19 January 2011 | Delivered on: 27 January 2011 Persons entitled: Efg Private Bank Limited Classification: A charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all stocks, shares, bonds, debentures, notes, certificates of deposits, warrants, options or other securities see image for full details. Outstanding |
---|---|
17 March 2003 | Delivered on: 20 March 2003 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 27 craven terrace london london city of westminstedr with title number 248456 and freehold property known as 22 nevern place london borough of kensington and chelsea title number NGL173829. Outstanding |
16 August 2001 | Delivered on: 1 September 2001 Satisfied on: 10 December 2003 Persons entitled: Discount Bank & Trust Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 27 craven terrace, london W2. See the mortgage charge document for full details. Fully Satisfied |
16 August 2001 | Delivered on: 1 September 2001 Satisfied on: 10 December 2003 Persons entitled: Discount Bank & Trust Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 22 nevern place, london SW5. See the mortgage charge document for full details. Fully Satisfied |
18 February 2000 | Delivered on: 23 February 2000 Satisfied on: 4 September 2001 Persons entitled: Hsbc Bank Usa Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 2ND february 2000 and a legal charge dated 18TH february 2000. Particulars: Nevern place london SW5 and the benefit of all contracts deeds undertakings agreements rights warranties etc the benefit of all insurance policies and all rentals. The principal at any time but excluding the investment income from time to time earned there on (both capitalised terms having the meaning given thereto in section 11-2.1(b) of the new york estates powers and trusts law) and the property in the actual and sole possession of the trustee (or held by the trustee in the name of a nominee at any time and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particular year of account of the relevant syndicate and cash drawn down on any letter of credit at any time and held as an asset of the fund held under the provisions of the trust deed and other property referred to in the trust deed. Fully Satisfied |
8 June 1998 | Delivered on: 20 June 1998 Satisfied on: 4 September 2001 Persons entitled: Republic National Bank of New York Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 12TH january 1998 and this charge. Particulars: 27 craven terrace london and the benefit of all contracts deeds undertakings agreements rights warranties insurance policies and all rentals. Fully Satisfied |
5 January 1998 | Delivered on: 14 January 1998 Satisfied on: 4 September 2001 Persons entitled: Republic National Bank of New York Classification: General account conditions Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The aggregation of any and all money heldby the bank at any time on any customer account and any and all money at any time owing by the bank or any affiliate to the customer and any and all customer property. Fully Satisfied |
19 April 1971 | Delivered on: 19 April 1971 Satisfied on: 4 November 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27, craven terrace, london. W.2. Fully Satisfied |
19 April 1971 | Delivered on: 19 April 1971 Satisfied on: 4 November 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69, portobello road, lonodn. W.11. Fully Satisfied |
11 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
7 August 2020 | Confirmation statement made on 7 August 2020 with updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
28 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
26 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 December 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
27 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
2 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
18 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
28 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
17 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
1 February 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
1 February 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
22 November 2005 | Return made up to 17/10/05; full list of members (2 pages) |
22 November 2005 | Return made up to 17/10/05; full list of members (2 pages) |
30 June 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 June 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
11 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
21 July 2004 | Return made up to 17/10/03; full list of members
|
21 July 2004 | Return made up to 17/10/03; full list of members
|
13 July 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
13 July 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
18 February 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
28 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
24 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
24 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
30 October 2001 | Return made up to 17/10/01; full list of members
|
30 October 2001 | Return made up to 17/10/01; full list of members
|
4 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2001 | Particulars of mortgage/charge (7 pages) |
1 September 2001 | Particulars of mortgage/charge (7 pages) |
1 September 2001 | Particulars of mortgage/charge (7 pages) |
1 September 2001 | Particulars of mortgage/charge (7 pages) |
13 June 2001 | Full accounts made up to 30 June 2000 (8 pages) |
13 June 2001 | Full accounts made up to 30 June 2000 (8 pages) |
23 October 2000 | Return made up to 17/10/00; full list of members
|
23 October 2000 | Return made up to 17/10/00; full list of members
|
23 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
23 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
23 February 2000 | Particulars of mortgage/charge (4 pages) |
23 February 2000 | Particulars of mortgage/charge (4 pages) |
19 October 1999 | Return made up to 17/10/99; full list of members
|
19 October 1999 | Return made up to 17/10/99; full list of members
|
30 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
27 October 1998 | Return made up to 17/10/98; full list of members
|
27 October 1998 | Return made up to 17/10/98; full list of members
|
20 June 1998 | Particulars of mortgage/charge (3 pages) |
20 June 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: 3 stedham place new oxford st london WC1A 1HU (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: 3 stedham place new oxford st london WC1A 1HU (1 page) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New secretary appointed;new director appointed (2 pages) |
13 January 1998 | New secretary appointed;new director appointed (2 pages) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
4 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 1997 | Return made up to 17/10/97; no change of members (4 pages) |
21 October 1997 | Return made up to 17/10/97; no change of members (4 pages) |
27 August 1997 | Full accounts made up to 30 June 1997 (8 pages) |
27 August 1997 | Full accounts made up to 30 June 1997 (8 pages) |
6 November 1996 | Return made up to 17/10/96; full list of members (6 pages) |
6 November 1996 | Return made up to 17/10/96; full list of members (6 pages) |
29 August 1996 | Full accounts made up to 30 June 1996 (8 pages) |
29 August 1996 | Full accounts made up to 30 June 1996 (8 pages) |
20 September 1995 | Full accounts made up to 30 June 1995 (8 pages) |
20 September 1995 | Full accounts made up to 30 June 1995 (8 pages) |
22 June 1964 | Incorporation (12 pages) |
22 June 1964 | Incorporation (12 pages) |